Name: | Turning Point Capital, inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 03 May 2010 (15 years ago) |
Date of Dissolution: | 06 Nov 2014 (10 years ago) |
Date of Status Change: | 06 Nov 2014 (10 years ago) |
Branch of: | Turning Point Capital, inc., NEW YORK (Company Number 3901517) |
Identification Number: | 000538753 |
Place of Formation: | NEW YORK |
Principal Address: | 170 NORTHPOINTE PARKWAY SUITE 700, AMHERST, NY, 14228, USA |
Purpose: | DEBT COLLECTION |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
JOHN C MANLEY JR | PRESIDENT | 170 NORTHPOINTE PARKWAY, SUITE 700 AMHERST, NY 14228 USA |
Name | Role | Address |
---|---|---|
ROBERT PATRICK MANLEY | VICE PRESIDENT | 170 NORTHPOINTE PARKWAY, SUITE 700 AMHERST, NY 14228 USA |
Number | Name | File Date |
---|---|---|
201449549370 | Revocation Certificate For Failure to File the Annual Report for the Year | 2014-11-06 |
201439604900 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201323927360 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201312866690 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201310338090 | Annual Report | 2013-01-25 |
201288209770 | Annual Report | 2012-01-19 |
201175319890 | Annual Report | 2011-02-17 |
201062273090 | Application for Certificate of Authority | 2010-05-03 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State